VILLATONE LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 03287947
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address 62/63 WESTBOROUGH, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of VILLATONE LIMITED are www.villatone.co.uk, and www.villatone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Villatone Limited is a Private Limited Company. The company registration number is 03287947. Villatone Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of Villatone Limited is 62 63 Westborough Scarborough North Yorkshire Yo11 1ts. . O'TOOLE, Gillian Sandra is a Director of the company. O'TOOLE, Patrick Richard Charles is a Director of the company. Secretary JOHNSON, Alexander James has been resigned. Secretary LLOYD, Steven Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
O'TOOLE, Gillian Sandra
Appointed Date: 05 December 1996
77 years old

Director
O'TOOLE, Patrick Richard Charles
Appointed Date: 21 December 2009
78 years old

Resigned Directors

Secretary
JOHNSON, Alexander James
Resigned: 31 October 2002
Appointed Date: 05 December 1996

Secretary
LLOYD, Steven Robert
Resigned: 30 September 2013
Appointed Date: 31 October 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 December 1996
Appointed Date: 05 December 1996

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 December 1996
Appointed Date: 05 December 1996

Persons With Significant Control

Mr Patrick Richard Charles O'Toole
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Sandra O'Toole
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VILLATONE LIMITED Events

05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 49 more events
09 Apr 1997
New director appointed
09 Apr 1997
Director resigned
09 Apr 1997
Secretary resigned
09 Apr 1997
Registered office changed on 09/04/97 from: 12 york place leeds LS1 2DS
05 Dec 1996
Incorporation

VILLATONE LIMITED Charges

20 October 2004
Deed of legal mortgage
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property being 21 cardigan…
23 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 cardigan road leeds fixed charge all buildings and other…